Advanced company searchLink opens in new window

BFI OPTILAS LTD

Company number 01974765

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
25 Jun 2017 CS01 Confirmation statement made on 23 June 2017 with updates
04 Apr 2017 AP01 Appointment of Mrs Joanna Alwen Harkus Madge as a director on 1 April 2017
04 Apr 2017 TM01 Termination of appointment of Gary Preston Shillinglaw as a director on 31 March 2017
04 Apr 2017 TM02 Termination of appointment of Gary Preston Shillinglaw as a secretary on 31 March 2017
04 Apr 2017 AP03 Appointment of Mrs Joanna Alwen Harkus Madge as a secretary on 1 April 2017
11 Dec 2016 AA Accounts for a dormant company made up to 31 March 2016
27 Jun 2016 AR01 Annual return made up to 23 June 2016 with full list of shareholders
Statement of capital on 2016-06-27
  • GBP 25,169
08 Dec 2015 AA Accounts for a dormant company made up to 31 March 2015
30 Nov 2015 AR01 Annual return made up to 11 November 2015 with full list of shareholders
Statement of capital on 2015-11-30
  • GBP 25,169
12 Dec 2014 AA Accounts for a dormant company made up to 31 March 2014
14 Nov 2014 AR01 Annual return made up to 11 November 2014 with full list of shareholders
Statement of capital on 2014-11-14
  • GBP 25,169
18 Dec 2013 AA Accounts for a dormant company made up to 31 March 2013
12 Nov 2013 AR01 Annual return made up to 11 November 2013 with full list of shareholders
Statement of capital on 2013-11-12
  • GBP 1,594,762.003688
06 Jan 2013 AA Accounts for a dormant company made up to 31 March 2012
12 Nov 2012 AR01 Annual return made up to 11 November 2012 with full list of shareholders
30 Dec 2011 AA Full accounts made up to 31 March 2011
14 Nov 2011 AR01 Annual return made up to 11 November 2011 with full list of shareholders
09 Mar 2011 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES13 ‐ Quoting section 175 01/03/2011
  • RES10 ‐ Resolution of allotment of securities
22 Nov 2010 AR01 Annual return made up to 11 November 2010 with full list of shareholders
22 Nov 2010 AD01 Registered office address changed from Mill Square Wolverton Mill South Milton Keynes MK12 5ZY on 22 November 2010
22 Nov 2010 AD02 Register inspection address has been changed from Unit C Mill Square, Featherstone Road Wolverton Mill Milton Keynes Buckinghamshire MK12 5ZY
13 Sep 2010 AP01 Appointment of Mr Simon Mark Gibbins as a director
13 Sep 2010 TM02 Termination of appointment of Diane Brown as a secretary
13 Sep 2010 TM01 Termination of appointment of Andrew Sumpter as a director
13 Sep 2010 TM01 Termination of appointment of Philippe Gruson as a director